Company NameGordons Garage Limited
Company StatusDissolved
Company NumberSC240806
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan George Gordon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 01 May 2015)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWester Craigie Farm House
Whitecairns
Aberdeenshire
AB23 8XE
Scotland
Secretary NameJill Isobel Fordyce
NationalityBritish
StatusClosed
Appointed20 December 2002(2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 01 May 2015)
RoleCompany Director
Correspondence AddressWester Craigie Farm House
Whitecairns
Aberdeenshire
AB23 8XE
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address17 Pittodrie Place
Aberdeen
AB24 5QR
Scotland
ConstituencyAberdeen North
WardTillydrone/Seaton/Old Aberdeen

Shareholders

75 at £1Alan George Gordon
75.00%
Ordinary A
25 at £1Jill Isobel Fordyce
25.00%
Ordinary B

Financials

Year2014
Net Worth£10,534
Cash£98,373
Current Liabilities£105,504

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
5 November 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
7 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
28 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
24 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
8 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Alan George Gordon on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Alan George Gordon on 1 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
6 March 2009Return made up to 06/12/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 June 2008Return made up to 06/12/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
24 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
17 January 2006Return made up to 06/12/05; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
17 January 2005Return made up to 06/12/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (6 pages)
3 January 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Incorporation (15 pages)